Search icon

WINDSOR WAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR WAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: N13167
FEI/EIN Number 592639592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SYNERGYCAMS, INC., 1035 S. State Road 7, WELLINGTON, FL, 33414, US
Mail Address: SYNERGYCAMS, INC., 1035 S. State Road 7, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNESS JOHN President 2523 WINDSOR WAY COURT, WELLINGTON, FL, 33414
GARCIA-VELEZ MARY L Secretary 2506 WINDSOR WAY COURT, WELLINGTON, FL, 33414
PAULI DIMITRI Director 2576 SHELTINGHAM DRIVE, WELLINGTON, FL
Warden Richard Vice President 2395 Windsor Way Court, Wellington, FL, 33414
Fadden Jerome Treasurer 2563 Windsor Way Court, Wellington, FL, 33414
Bender Rembaum Kay P.I. Agent 1200 Park Central Blvd, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 SYNERGYCAMS, INC., 1035 S. State Road 7, SUITE 315-06, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-03-13 SYNERGYCAMS, INC., 1035 S. State Road 7, SUITE 315-06, WELLINGTON, FL 33414 -
AMENDED AND RESTATEDARTICLES 2013-08-19 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 Bender Rembaum, Kay, P.I. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 1200 Park Central Blvd, Pompano Beach, FL 33064 -
NAME CHANGE AMENDMENT 1992-04-17 WINDSOR WAY HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State